Advanced company searchLink opens in new window

LEE MILLS MANAGEMENT COMPANY LIMITED

Company number 05922464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2016 TM01 Termination of appointment of Millerbrook Homes Limited as a director on 19 February 2016
19 Feb 2016 AP01 Appointment of Mr George Dmytrenko as a director on 18 February 2016
19 Feb 2016 AD01 Registered office address changed from 34 High Street Manchester M4 1QB to C/O Grundy Anderson Kershaw 123/125 Union Street Oldham OL1 1TG on 19 February 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
04 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
04 Sep 2014 CH02 Director's details changed for Millerbrook Homes Limited on 1 September 2014
04 Sep 2014 AD01 Registered office address changed from Fifth Floor 34 High Street Manchester M4 1AH United Kingdom to 34 High Street Manchester M4 1QB on 4 September 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Sep 2013 CH01 Director's details changed for Mr Antony Victor Hodari on 1 September 2013
26 Sep 2013 CH03 Secretary's details changed for Mr Antony Victor Hodari on 1 September 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Mr Antony Victor Hodari as a director
07 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
02 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
02 Sep 2010 CH02 Director's details changed for Millerbrook Homes Limited on 1 September 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 01/09/09; full list of members
14 Sep 2009 353 Location of register of members
14 Sep 2009 288c Director's change of particulars / millerbrook homes LIMITED / 01/03/2009